logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Khan, Shahidul Islam

    Related profiles found in government register
  • Khan, Shahidul Islam
    Bangladeshi company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 46a, Greatorex Street, London, E1 5NP, England

      IIF 1
  • Khan, Shahidul Islam
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 280, Barking Road, London, E6 3BA, England

      IIF 2
  • Islam, Shahidul
    Bangladeshi director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11, Harvey House, Brady Street, London, Greater London, E1 5PR, England

      IIF 3
  • Khan, Shahidul Islam
    Bangladeshi born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280, Barking Road, London, E6 3BA, England

      IIF 4
  • Islam, Md Shahidul
    Bangladeshi director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 430 Roman Road, London, E3 5LU, England

      IIF 5 IIF 6 IIF 7
    • Unit 10 First Floor, The Office Village, Romford Road, London, E15 4EA, England

      IIF 9
  • Mr Kamrul Islam
    Bangladeshi born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7 Empire Buildings, Waterside, Crayford, Dartford, DA1 4JJ, England

      IIF 10
    • 24 Osborn Street, London, E1 6TD, England

      IIF 11 IIF 12 IIF 13
    • 58 Marsh Wall, Unit-sf15, Canary Wharf, London, E14 9TP, England

      IIF 14
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 15
    • Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 16 IIF 17
    • The White Horse, 48 White Horse Road, Limehouse, London, E1 0ND, United Kingdom

      IIF 18
    • Unit Ff11, 58 Marsh Wall, Canary Wharf, London, E14 9TP, England

      IIF 19
  • Mr Md Shahidul Islam
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Sutton Business Centre, Sutton Street, London, E1 0ND, England

      IIF 20
  • Mr Shahidul Islam
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 24 Osborn Street, London, E1 6TD, England

      IIF 21
  • Islam, Md Shahidul
    Bangladeshi accountant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Brady Street, London, E1 5PR, England

      IIF 22
  • Mr Mohammed Islam
    Bangladeshi born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 24, Osborn Street, London, E1 6TD, England

      IIF 23
  • Mr Shahidul Islam
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 307c, Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 24
    • 307c, Finchley Road, London, Greater London, NW3 6EH

      IIF 25
    • First Floor 459, Finchley Road, Hampstead, London, NW3 6HN, England

      IIF 26
  • Mr Md Shahidul Islam
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 24, Osborn Street, London, E1 6TD, England

      IIF 27
  • Shhidul Islam
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat 31 Robert Sutton House, Tarling Street, London, E1 0BA, England

      IIF 28
  • Islam, Kamrul
    Bangladeshi director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 430, Roman Road, London, E3 5LU

      IIF 29
  • Islam, Kamrul
    Bangladeshi born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 58 Marsh Wall, Unit-sf15, Canary Wharf, London, E14 9TP, England

      IIF 30
    • Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 31 IIF 32 IIF 33
    • The White Horse, 48 White Horse Road, Limehouse, London, E1 0ND, United Kingdom

      IIF 34
  • Islam, Kamrul
    Bangladeshi director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7 Empire Buildings, Waterside, Crayford, Dartford, DA1 4JJ, England

      IIF 35
    • 24 Osborn Street, London, E1 6TD, England

      IIF 36 IIF 37 IIF 38
    • 430 Roman Road, London, E3 5LU, England

      IIF 40
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 41
  • Mr Mohammad Kamrul Islam
    Bangladeshi born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 277a, Daminis Mall, Green Street, London, E7 8LJ, England

      IIF 42
    • Unit 1, 277a, Green Street, London, E7 8LJ, United Kingdom

      IIF 43
    • Unit 2, 277a, Green Street, London, E7 8LJ, United Kingdom

      IIF 44
  • Mr Shahed Islam
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Shahidul Islam Khan
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 280, Barking Road, London, E6 3BA, England

      IIF 67
  • Islam, Kamrul
    Bangladesh director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4 Pope Street, London, SE1 3PR, England

      IIF 68
  • Islam, Mohammad Kamrul
    Bangladeshi born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 277a, Daminis Mall, Green Street, London, E7 8LJ, England

      IIF 69
    • Unit 1, 277a, Green Street, London, E7 8LJ, United Kingdom

      IIF 70
    • Unit 2, 277a, Green Street, London, E7 8LJ, United Kingdom

      IIF 71
  • Islam, Mohammed
    Bangladeshi director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 24, Osborn Street, London, E1 6TD, England

      IIF 72
  • Islam, Shahidul
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Harvey House, Brady Street, London, Greater London, E1 5PR, England

      IIF 73
    • 307b, Finchley Road, London, Greater London, NW3 6EH, England

      IIF 74
    • 307c, Finchley Road, Hampstead, London, Greater London, NW3 6EH, England

      IIF 75 IIF 76
    • 307c, Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 77 IIF 78
  • Mr Mohammed Islam
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 24, Osborn Street, London, E1 6TD, England

      IIF 79
  • Islam, Shahidul, Mr.
    Bangladeshi directpr born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50.5, Hanbury Street, London, E1 5JL, United Kingdom

      IIF 80
  • Islam, Shhidul
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat 31 Robert Sutton House, Tarling Street, London, E1 0BA, England

      IIF 81
  • Mr Kamrul Islam
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Studio Gf05, Ransomes Industrial Estate, Ipswich, IP3 8BF, England

      IIF 82
    • 48, Ground Floor, White Horse Road, London, E1 0ND, United Kingdom

      IIF 83
    • 48, White Horse Road, Ground Floor, London, E1 0ND, England

      IIF 84
    • 48, White Horse Road, Ground Floor, London, E1 0ND, United Kingdom

      IIF 85
    • 48, White Horse Road, London, E1 0ND, England

      IIF 86
    • Ground Floor, 48 White Horse Road, London, E1 0ND, England

      IIF 87 IIF 88 IIF 89
    • Ground Floor, 48, White Horse Road, London, E1 0ND, United Kingdom

      IIF 95 IIF 96 IIF 97
    • The Public House (ph), White Horse Road, Limehouse, London, E1 0ND, England

      IIF 98
  • Mr Shahidul Islam Khan
    Bangladeshi born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280, Barking Road, London, E6 3BA, England

      IIF 99
  • Islam, Kamrul
    English business born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 54, Rochester Row, London, SW1P 1JU, England

      IIF 100
  • Islam, Shahed
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Shahed
    British accountant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 307c, Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 127
  • Mr Md Shahidul Islam
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Hampton Road, Ilford, IG1 1PU, England

      IIF 128
    • 24 Osborn Street, London, E1 6TD, England

      IIF 129 IIF 130 IIF 131
    • 48a, White Horse Road, London, E1 0ND, England

      IIF 132
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 133 IIF 134 IIF 135
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 136
    • Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 137 IIF 138 IIF 139
    • Unit Gf08, Neuron Centre, 7 - 8 Davenant Street, London, E1 5NB, England

      IIF 140
  • Islam, Kamrul
    British manager born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 649, London Road, High Wycombe, Buckinghamshire, HP11 1EZ

      IIF 141
  • Islam, Md Shahidul
    Bangladeshi business born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 28, Walford House Cannon Street Road, London, E11QL, United Kingdom

      IIF 142
  • Islam, Md Shahidul
    Bangladeshi consultant born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Walford House, Cannon Street Road, London, E1 1QL, United Kingdom

      IIF 143
  • Islam, Md Shahidul
    Bangladeshi director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Candy Street, London, E3 2LW, United Kingdom

      IIF 144
    • 146, Green Street, London, E7 8JQ, United Kingdom

      IIF 145
    • 28, Walford House, Cannon Street Road, London, E1 1QL, United Kingdom

      IIF 146
    • 430, Roman Road, London, E3 5LU, England

      IIF 147
    • 50.5, Hanbury Street, London, E1 5JL, United Kingdom

      IIF 148
    • First Floor, Unit 24, Osborn Street, London, E1 6TD, United Kingdom

      IIF 149
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL

      IIF 150
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 151 IIF 152 IIF 153
  • Islam, Md Shahidul
    Bangladeshi none born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 28, 3rd Floor Walford House, Cannon Street Road, London, E1 1QL

      IIF 155
  • Islam, Md Shahidul
    Bangladeshi self employed born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor 215-221, Green Street, London, E7 8LL, United Kingdom

      IIF 156
  • Islam, Md Shahidul
    Bangladeshi self employed

    Registered addresses and corresponding companies
    • 371c, Romford Road, London, E7 8AB, United Kingdom

      IIF 157
  • Islam, Mohammed
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 24, Osborn Street, London, E1 6TD, England

      IIF 158
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 159
  • Mr Shahidul Islam
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Robert Sutton House, Tarling Street, London, E1 0BA, United Kingdom

      IIF 160
    • Unit A, Thames House, 566 Cable Street, London, E1W 3HB, England

      IIF 161
  • Islam, Kamrul
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 48, Ground Floor, White Horse Road, London, E1 0ND, United Kingdom

      IIF 162
    • 48, White Horse Road, London, E1 0ND, England

      IIF 163
    • The Public House (ph), White Horse Road, Limehouse, London, E1 0ND, England

      IIF 164
  • Islam, Kamrul
    British company director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 48, White Horse Road, London, E1 0ND, United Kingdom

      IIF 165 IIF 166
  • Islam, Kamrul
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Mohammed
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 430, Roman Road, London, E3 5LU, England

      IIF 179
  • Islam, Shahidul
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 210, Salisbury Road, Totton, Southampton, SO40 3PE, United Kingdom

      IIF 180
  • Islam, Shahidul
    British none born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 303- 305, Shirley Road, Southampton, SO15 3HU, United Kingdom

      IIF 181
  • Mr Shahed Islam
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 307c Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 182
    • 340, West End Lane, London, NW6 1LN, England

      IIF 183
    • First Floor 459, Finchley Road, Hampstead, London, NW3 6HN, England

      IIF 184
    • First Floor, 459 Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 185 IIF 186 IIF 187
  • Islam, Mohammed Shahidul
    Bangladeshi director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Walford House, London, E1 1QL, United Kingdom

      IIF 188
    • Nelson, Business Centre, 56 -60 Nelson Street, London, E1 2DE, England

      IIF 189
    • Room-p, 88 Mile End Road, London, E1 4UN, United Kingdom

      IIF 190
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 191
  • Islam, Mohammed Shahidul
    Bangladeshi employed born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nelson Business Centre, 56 60 Nelson Street, London, E1 2DE, England

      IIF 192
  • Islam, Shahidul
    British cab driver born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 31, Robert Sutton House, Tarling Street, London, E1 0BA, England

      IIF 193
  • Islam, Shahidul
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Robert Sutton House, Tarling Street, London, E1 0BA, United Kingdom

      IIF 194
  • Islam, Md Shahidul
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Osborn Street, London, E1 6TD, England

      IIF 195
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 196 IIF 197
    • Ground Floor, 48 White Horse Road, London, E1 0ND, England

      IIF 198
    • Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 199 IIF 200
    • Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 201
  • Islam, Md Shahidul
    British accountant born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 430 Roman Road, London, E3 5LU, England

      IIF 202
  • Islam, Md Shahidul
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Osborn Street, London, E1 6TD, England

      IIF 203 IIF 204 IIF 205
    • 48a, White Horse Road, London, E1 0ND, England

      IIF 206
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 207
    • Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 208
  • Islam, Shahed
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 307c Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 209
    • 340, West End Lane, London, NW6 1LN, England

      IIF 210
    • First Floor, 459 Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 211 IIF 212
  • Islam, Shahed
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor 459, Finchley Road, Hampstead, London, NW3 6HN, England

      IIF 213
  • Kamrul Islam
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 214
  • Islam, Kamrul
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 215
  • Islam, Md Shahidul
    British

    Registered addresses and corresponding companies
    • 96, Emma Road, London, E13 0DR, United Kingdom

      IIF 216
  • Islam, Mdshahidul
    British

    Registered addresses and corresponding companies
    • 28 Walford House, Cannon Street Road, London, E1 1QL, Uk

      IIF 217
  • Islam, Shahidul

    Registered addresses and corresponding companies
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL

      IIF 218
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 219
    • Unit 2, Hanbury Busniess Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 220
  • Islam, Mohammed Shahidul

    Registered addresses and corresponding companies
    • 82, Cambridge Heath Road, London, E1 5QJ, United Kingdom

      IIF 221
    • Unit 2, Hanbury Business Centre, 50 5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 222
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 223 IIF 224
  • Islam, Md Shahidul

    Registered addresses and corresponding companies
    • 371c, Romford Road, London, E7 8AB, United Kingdom

      IIF 225
    • 430, Roman Road, London, E3 5LU

      IIF 226
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 227
  • Islam, Mdshahidul

    Registered addresses and corresponding companies
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 228
  • Islam, Mohammed

    Registered addresses and corresponding companies
    • 430, Roman Road, London, E3 5LU, England

      IIF 229
  • Islam, Mohammed Shahidul
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Shahid Islam The Whitechapel Centre, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 230
    • Unit 11, Nelson Business Centre, 56 - 60 Nelson Street, London, E1 2DE, United Kingdom

      IIF 231
  • Islam, Kamrul

    Registered addresses and corresponding companies
    • 430, Roman Road, London, E3 5LU

      IIF 232
    • 54, Rochester Row, London, SW1P 1JU, England

      IIF 233
child relation
Offspring entities and appointments
Active 72
  • 1
    First Floor, 459 Finchley Road, Hampstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-24 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 2
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,488 GBP2024-06-30
    Officer
    2019-06-26 ~ now
    IIF 197 - Director → ME
    Person with significant control
    2019-06-26 ~ now
    IIF 133 - Has significant influence or controlOE
  • 3
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    800 GBP2023-10-31
    Officer
    2022-10-13 ~ now
    IIF 123 - Director → ME
  • 4
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,044 GBP2023-10-31
    Officer
    2022-10-14 ~ now
    IIF 121 - Director → ME
  • 5
    Other registered number: OE018672
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    800 GBP2023-10-31
    Officer
    2022-10-14 ~ now
    IIF 117 - Director → ME
  • 6
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,400 GBP2024-02-29
    Officer
    2025-05-06 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 199 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 8
    Unit B, 4 Leytonstone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,306 GBP2024-01-31
    Officer
    2019-01-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-01-15 ~ now
    IIF 17 - Has significant influence or controlOE
  • 9
    Unit Ff11 58 Marsh Wall, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,168 GBP2023-12-31
    Officer
    2014-12-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-09-29 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 10
    THE BIZ COACH LTD - 2024-05-15
    48 White Horse Road, Ground Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -177 GBP2024-02-28
    Officer
    2024-05-08 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 11
    430 Roman Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 128 - Has significant influence or controlOE
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 12
    THE KUSH GARDEN LTD - 2024-05-15
    48 White Horse Road, Ground Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -235 GBP2024-02-28
    Officer
    2024-05-08 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 13
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,597 GBP2024-02-29
    Officer
    2020-02-11 ~ now
    IIF 196 - Director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 135 - Has significant influence or controlOE
  • 14
    280 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,314 GBP2024-02-28
    Officer
    2019-02-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-02-12 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 15
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -170,621 GBP2023-12-31
    Officer
    2022-12-02 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 16
    Other registered numbers: 10001703, 10876581
    307c Finchley Road, Hampstead, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 75 - Director → ME
  • 17
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,808 GBP2024-04-30
    Officer
    2020-05-06 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2020-05-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 18
    340 West End Lane, West Hampstead, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    2026-02-06 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-10-09 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    CITY MAX RECRUITMENTS LTD - 2023-02-15
    CITY MAX TRAVEL LTD - 2023-01-06
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,767 GBP2023-11-30
    Officer
    2015-05-31 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 21
    Other registered number: 07676647
    11 Harvey House, Brady Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-14 ~ dissolved
    IIF 73 - Director → ME
  • 22
    CITY INVESTMENT AND FINANCE LTD - 2019-03-21
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,535 GBP2023-10-31
    Officer
    2025-06-26 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2025-06-26 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 23
    MEDI LOCUMSUK LIMITED - 2023-12-05
    CONNEXIONS WORLDWIDE LIMITED - 2023-06-16
    Studio Gf05 Ransomes Industrial Estate, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,527 GBP2024-05-31
    Officer
    2023-06-13 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 24
    280 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 25
    52 Rochester Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-18 ~ dissolved
    IIF 100 - Director → ME
    2014-12-18 ~ dissolved
    IIF 233 - Secretary → ME
  • 26
    Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-29 ~ now
    IIF 200 - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 27
    34 Leinster Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-11 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2023-10-11 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 28
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-06 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-06 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-06 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    TASE LIMITED - 2016-11-29
    58 Marsh Wall Unit-sf15, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,970 GBP2023-12-31
    Officer
    2022-06-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 32
    The White Horse 48 White Horse Road, Limehouse, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,182 GBP2024-07-31
    Officer
    2020-05-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-05-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 33
    Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-03-25 ~ dissolved
    IIF 217 - Secretary → ME
  • 34
    TEJARA AL-AKHAWAIN LTD - 2023-12-20
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,300 GBP2024-02-29
    Officer
    2023-12-20 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    GLOBE CONSULTANCY LTD - 2015-07-07
    307c Finchley Road, Hampstead, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-29 ~ dissolved
    IIF 77 - Director → ME
  • 36
    The Public House (ph) White Horse Road, Limehouse, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    676 GBP2024-01-31
    Officer
    2024-04-08 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 37
    Other registered number: 07417129
    430 Roman Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-03 ~ dissolved
    IIF 179 - Director → ME
  • 38
    First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-11-30
    Officer
    2023-08-18 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 39
    MOHSIN & CO. LIMITED - 2017-09-11
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,607 GBP2024-06-30
    Officer
    2017-06-01 ~ now
    IIF 198 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 40
    HOLIDAY RENTAL CHOICES LTD - 2024-04-22
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2024-04-18 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 41
    31 Robert Sutton House, Tarling Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-01 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
  • 42
    430 Roman Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,708 GBP2016-01-31
    Officer
    2014-01-31 ~ dissolved
    IIF 29 - Director → ME
  • 43
    NSR LONDON LTD - 2025-08-01
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-08-31
    Officer
    2023-08-18 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 44
    46a Greatorex Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-22 ~ dissolved
    IIF 1 - Director → ME
  • 45
    SHAH ACCOUNTANTS LTD - 2020-12-02
    Related registration: 10876581
    MAXIM FINANCIAL SERVICES LTD - 2018-11-30
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,730 GBP2024-02-29
    Officer
    2018-02-13 ~ now
    IIF 211 - Director → ME
    Person with significant control
    2018-02-13 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
  • 46
    First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-20 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-20 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,849 GBP2024-02-29
    Officer
    2020-02-24 ~ now
    IIF 212 - Director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2025-08-28 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-20 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,953 GBP2023-10-31
    Officer
    2022-10-03 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    CITY ONE ACCOUNTANTS LTD - 2014-01-13
    Related registration: 08844283
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,651 GBP2024-06-30
    Officer
    2018-03-01 ~ now
    IIF 210 - Director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
  • 53
    MEDIA LINK EXPRESS LIMITED - 2011-07-12
    Unit 2 Hanbury Business Centre, 50 5 Hanbury Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 222 - Secretary → ME
  • 54
    Ground Floor, 48 White Horse Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -491 GBP2024-11-30
    Officer
    2024-04-12 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 55
    Unit 16 58 Marsh Wall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,378 GBP2024-02-29
    Officer
    2020-02-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 16 - Has significant influence or controlOE
  • 56
    210 Salisbury Road, Totton, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-15 ~ dissolved
    IIF 180 - Director → ME
  • 57
    Unit 1, 277a Green Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 58
    MACS LONDON LTD - 2017-09-20
    First Floor 459 Finchley Road, Hampstead, London, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    -227,839 GBP2024-03-31
    Officer
    2017-09-01 ~ now
    IIF 111 - Director → ME
  • 59
    Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 215 - Director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 60
    277a, Daminis Mall Green Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-29 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-09-29 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 61
    Unit-2, 225 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 62
    Flat 31 Robert Sutton House, Tarling Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-01 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    SETEX LTD
    - now
    CITY MAX FINANCE LTD - 2025-06-11
    Related registrations: 10876581, 09081281
    SHAHED & CO LTD - 2022-07-20
    Related registration: 08446537
    CITY MAX FINANCE LTD - 2021-11-01
    Related registrations: 10876581, 09081281
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,497 GBP2024-02-29
    Officer
    2016-02-12 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 64
    Other registered number: 10001703
    307c Finchley Road, Hampstead, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-15 ~ dissolved
    IIF 3 - Director → ME
  • 65
    Other registered number: 11204057
    CITY MAX FINANCE LTD - 2022-07-20
    Related registrations: 10001703, 09081281
    CITY GLOBAL LTD - 2022-01-18
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,393 GBP2024-07-31
    Officer
    2017-07-20 ~ now
    IIF 209 - Director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    Other registered number: 11338455
    430 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-22 ~ dissolved
    IIF 202 - Director → ME
  • 67
    Other registered number: 10246306
    Ground Floor,48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,106 GBP2024-05-31
    Officer
    2018-05-01 ~ now
    IIF 201 - Director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 136 - Has significant influence or controlOE
  • 68
    Flat 28 Walford House, Cannon Street Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-16 ~ dissolved
    IIF 142 - Director → ME
  • 69
    34 Leinster Gardens, London, England
    Active Corporate (1 parent)
    Officer
    2023-10-06 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 70
    48 White Horse Road, Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-08 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2024-05-08 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 71
    48 White Horse Road, Ground Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -235 GBP2024-02-28
    Officer
    2024-05-08 ~ now
    IIF 171 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 72
    Other registered number: 08259431
    48a White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,086 GBP2024-08-31
    Person with significant control
    2022-06-30 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
Ceased 50
  • 1
    Unit B, 4 Leytonstone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,306 GBP2024-01-31
    Person with significant control
    2019-01-15 ~ 2019-01-15
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    Sutton Business Centre, Sutton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,776 GBP2024-03-31
    Officer
    2020-02-01 ~ 2020-02-01
    IIF 205 - Director → ME
    Person with significant control
    2020-02-01 ~ 2020-02-01
    IIF 27 - Has significant influence or control OE
    2024-07-19 ~ 2024-08-21
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 3
    Ground Floor 48, White Horse Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-30 ~ 2025-06-01
    IIF 208 - Director → ME
    Person with significant control
    2024-05-30 ~ 2025-06-01
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    430 Roman Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-05 ~ 2015-08-05
    IIF 8 - Director → ME
  • 5
    CITY INVESTMENT AND FINANCE LTD - 2019-03-21
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,535 GBP2023-10-31
    Officer
    2016-11-01 ~ 2019-03-21
    IIF 213 - Director → ME
    2013-10-09 ~ 2016-11-01
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-01
    IIF 25 - Ownership of shares – 75% or more OE
    2016-11-01 ~ 2019-03-22
    IIF 184 - Ownership of shares – 75% or more OE
  • 6
    MEDI LOCUMSUK LIMITED - 2023-12-05
    CONNEXIONS WORLDWIDE LIMITED - 2023-06-16
    Studio Gf05 Ransomes Industrial Estate, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,527 GBP2024-05-31
    Officer
    2023-06-13 ~ 2023-06-13
    IIF 207 - Director → ME
    IIF 167 - Director → ME
    2020-05-07 ~ 2023-06-13
    IIF 41 - Director → ME
    Person with significant control
    2023-06-13 ~ 2023-06-13
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    2020-05-07 ~ 2023-06-13
    IIF 15 - Has significant influence or control OE
    2023-06-13 ~ 2023-06-13
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 7
    CREATIVE IDEA HOUSE T/A MMC GLOBAL (UK) LTD - 2018-01-04
    MMC GLOBAL (UK) LIMITED - 2014-10-01
    Unit Gf08, Neuron Centre, 7 Davenant Street, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -1,793 GBP2017-03-31
    Officer
    2012-03-15 ~ 2012-08-01
    IIF 227 - Secretary → ME
  • 8
    Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-06-01 ~ 2012-06-11
    IIF 150 - Director → ME
    2011-03-23 ~ 2012-04-30
    IIF 146 - Director → ME
    2012-05-01 ~ 2012-05-31
    IIF 218 - Secretary → ME
  • 9
    RIGHT STEP EDUCATION LTD - 2023-11-21
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -841 GBP2024-08-31
    Officer
    2021-04-01 ~ 2022-10-28
    IIF 159 - Director → ME
  • 10
    Nelson Business Centre, 56-60 Nelson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-29 ~ 2012-02-29
    IIF 144 - Director → ME
  • 11
    Ground Floor,48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,831 GBP2024-07-31
    Officer
    2019-07-09 ~ 2019-07-09
    IIF 38 - Director → ME
    Person with significant control
    2019-07-09 ~ 2019-07-09
    IIF 12 - Has significant influence or control OE
  • 12
    PRINTING EXPRESS LTD - 2011-09-01
    50.5 Hanbury Street, London, United Kingdom
    Dissolved Corporate
    Officer
    2009-07-16 ~ 2012-04-30
    IIF 145 - Director → ME
    2010-07-16 ~ 2012-05-31
    IIF 151 - Director → ME
    2012-05-01 ~ 2012-05-08
    IIF 228 - Secretary → ME
  • 13
    FULLCIRCLE AGRICULTURAL LTD - 2024-04-22
    Archway, Three Colts Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-04-18 ~ 2024-04-18
    IIF 175 - Director → ME
    Person with significant control
    2024-04-18 ~ 2024-04-18
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 14
    TASE LIMITED - 2016-11-29
    58 Marsh Wall Unit-sf15, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,970 GBP2023-12-31
    Officer
    2014-12-24 ~ 2014-12-24
    IIF 40 - Director → ME
    2020-05-01 ~ 2020-05-01
    IIF 37 - Director → ME
    2016-04-01 ~ 2016-04-01
    IIF 9 - Director → ME
  • 15
    GIVE ME A SMILE - 2011-07-26
    Related registration: 08730895
    VISION OF LIFE - 2011-04-15
    Nelson Business Centre, 56 -60 Nelson Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-16 ~ 2012-12-01
    IIF 80 - Director → ME
    IIF 148 - Director → ME
    2014-02-20 ~ 2014-02-20
    IIF 189 - Director → ME
  • 16
    First Floor, Unit 24, Osborn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-19 ~ 2012-05-19
    IIF 149 - Director → ME
    2011-03-17 ~ 2011-05-19
    IIF 216 - Secretary → ME
  • 17
    The White Horse 48 White Horse Road, Limehouse, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,182 GBP2024-07-31
    Officer
    2014-07-03 ~ 2014-07-03
    IIF 68 - Director → ME
  • 18
    HUMAN ASSISTANCE - 2014-01-29
    Related registration: 08873439
    SOCIAL AID - 2011-01-18
    Nbc Ground Floor, Nelson Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-06-01 ~ 2012-11-01
    IIF 152 - Director → ME
    2012-05-01 ~ 2012-05-01
    IIF 190 - Director → ME
    2014-01-01 ~ 2014-01-29
    IIF 192 - Director → ME
    2014-01-01 ~ 2014-07-30
    IIF 229 - Secretary → ME
  • 19
    Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-02-13 ~ 2024-02-13
    IIF 165 - Director → ME
    Person with significant control
    2024-02-13 ~ 2024-02-13
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 20
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-02-02 ~ 2025-05-23
    IIF 176 - Director → ME
    Person with significant control
    2024-02-02 ~ 2025-05-23
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 21
    The Public House (ph) White Horse Road, Limehouse, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    676 GBP2024-01-31
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 39 - Director → ME
    Person with significant control
    2020-01-01 ~ 2020-01-01
    IIF 11 - Has significant influence or control OE
  • 22
    Other registered number: 07417129
    430 Roman Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-03 ~ 2014-02-03
    IIF 231 - Director → ME
  • 23
    430 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-20 ~ 2015-08-20
    IIF 7 - Director → ME
  • 24
    INFINITY HOUSE RETAIL LTD - 2016-02-27
    1 Kings Avenue, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -409,717 GBP2016-06-30
    Officer
    2016-11-08 ~ 2017-01-09
    IIF 127 - Director → ME
  • 25
    EARLYBIRD COFFEE LTD - 2024-04-22
    Marsh Wall, Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2024-04-18 ~ 2024-04-18
    IIF 173 - Director → ME
    Person with significant control
    2024-04-18 ~ 2024-04-18
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 26
    430 Roman Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,708 GBP2016-01-31
    Officer
    2014-01-31 ~ 2014-01-31
    IIF 147 - Director → ME
    2015-05-18 ~ 2015-05-18
    IIF 226 - Secretary → ME
  • 27
    HASIB & SHAHIDUL ENTERPRISE LIMITED - 2018-11-26
    280 Cambridge Heath Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,129 GBP2024-02-29
    Officer
    2016-02-08 ~ 2017-05-12
    IIF 193 - Director → ME
    Person with significant control
    2017-02-01 ~ 2017-05-12
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    CITY ONE ACCOUNTANTS LTD - 2014-01-13
    Related registration: 08844283
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,651 GBP2024-06-30
    Officer
    2011-06-21 ~ 2018-03-01
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 29
    MEDIA LINK EXPRESS LIMITED - 2011-07-12
    Unit 2 Hanbury Business Centre, 50 5 Hanbury Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-26 ~ 2011-03-25
    IIF 156 - Director → ME
  • 30
    Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -54,412 GBP2015-04-30
    Officer
    2009-03-10 ~ 2010-04-30
    IIF 157 - Secretary → ME
    2011-05-27 ~ 2011-06-01
    IIF 220 - Secretary → ME
  • 31
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,828 GBP2024-07-31
    Officer
    2020-07-06 ~ 2020-07-06
    IIF 195 - Director → ME
    Person with significant control
    2020-07-06 ~ 2020-07-06
    IIF 130 - Ownership of shares – 75% or more OE
  • 32
    303- 305 Shirley Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-08 ~ 2016-06-10
    IIF 181 - Director → ME
  • 33
    MACS LONDON LTD - 2017-09-20
    First Floor 459 Finchley Road, Hampstead, London, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    -227,839 GBP2024-03-31
    Officer
    2016-09-17 ~ 2017-09-01
    IIF 78 - Director → ME
    Person with significant control
    2016-09-17 ~ 2017-09-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 34
    PRIME WORLD EXPRESS LTD - 2014-10-10
    Related registration: 09468346
    Nbc Ground Floor, 56 - 60 Nelson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-01 ~ 2012-09-28
    IIF 154 - Director → ME
    2012-04-13 ~ 2012-09-01
    IIF 223 - Secretary → ME
  • 35
    Save Me, 430 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-05 ~ 2015-08-05
    IIF 6 - Director → ME
  • 36
    Ranome Industrial Estate, Ranomes, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-26 ~ 2024-04-26
    IIF 166 - Director → ME
    Person with significant control
    2024-04-26 ~ 2024-04-26
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 37
    1 - 4 Pope Street, Ground Floor, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    16,940 GBP2016-06-30
    Officer
    2011-06-20 ~ 2012-04-30
    IIF 188 - Director → ME
    2012-05-01 ~ 2012-05-08
    IIF 221 - Secretary → ME
  • 38
    NAIL APP LTD - 2024-04-22
    Broadway Chambers, Cranbrook Road, Redbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-04-18 ~ 2024-04-18
    IIF 174 - Director → ME
    Person with significant control
    2024-04-18 ~ 2024-04-18
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 39
    169-173 Malden Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    780 GBP2024-10-31
    Person with significant control
    2023-10-04 ~ 2025-11-18
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Right to appoint or remove directors OE
  • 40
    SBMA CONSULTING LTD - 2024-04-20
    Broadway Chambers, Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2024-04-18 ~ 2024-04-18
    IIF 178 - Director → ME
    Person with significant control
    2024-04-18 ~ 2024-04-18
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 41
    82 Cambridge Heath Road, London, United Kingdom
    Dissolved Corporate
    Officer
    2011-01-01 ~ 2011-08-01
    IIF 155 - Director → ME
    2012-06-01 ~ 2012-06-14
    IIF 191 - Director → ME
    2012-06-14 ~ 2012-11-14
    IIF 219 - Secretary → ME
    2010-07-28 ~ 2011-08-01
    IIF 225 - Secretary → ME
    2012-02-01 ~ 2012-05-31
    IIF 224 - Secretary → ME
  • 42
    Unit 101 Muirfield Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-08 ~ 2024-05-08
    IIF 169 - Director → ME
    Person with significant control
    2024-05-08 ~ 2024-05-08
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 43
    430 Roman Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    118 GBP2015-11-30
    Officer
    2013-11-18 ~ 2013-11-19
    IIF 230 - Director → ME
    2014-06-01 ~ 2015-08-06
    IIF 232 - Secretary → ME
  • 44
    Other registered number: 09735738
    Unit 6, Nelson Business Centre, 58 Nelson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-18 ~ 2012-10-18
    IIF 153 - Director → ME
  • 45
    Other registered number: 08259431
    48a White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,086 GBP2024-08-31
    Officer
    2022-06-30 ~ 2022-06-30
    IIF 206 - Director → ME
    2020-10-24 ~ 2022-06-30
    IIF 158 - Director → ME
    2015-08-17 ~ 2015-08-17
    IIF 204 - Director → ME
    IIF 5 - Director → ME
    2018-05-16 ~ 2020-10-24
    IIF 72 - Director → ME
    Person with significant control
    2018-10-23 ~ 2020-10-23
    IIF 23 - Ownership of voting rights - 75% or more OE
    2016-08-01 ~ 2016-12-31
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Has significant influence or control OE
    IIF 140 - Ownership of shares – 75% or more OE
    2020-10-23 ~ 2022-06-30
    IIF 79 - Has significant influence or control OE
  • 46
    LINK3 COMMUNICATION LIMITED - 2013-05-28
    Unit 11 Harvey House, Brady Street, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-01 ~ 2013-08-19
    IIF 22 - Director → ME
  • 47
    Bel House, Muirfield Crescent, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    581 GBP2023-05-31
    Officer
    2020-05-07 ~ 2023-06-01
    IIF 35 - Director → ME
    Person with significant control
    2020-05-07 ~ 2023-06-01
    IIF 10 - Has significant influence or control OE
  • 48
    Bridge House, 56 Bridge Street, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,424 GBP2025-03-31
    Officer
    2018-03-15 ~ 2018-05-01
    IIF 141 - Director → ME
  • 49
    Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-31 ~ 2011-08-31
    IIF 143 - Director → ME
  • 50
    MOLURA UK LIMITED - 2020-08-31
    Sutton Business Centre, Sutton Street, Limehouse, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,163 GBP2024-09-30
    Officer
    2020-07-10 ~ 2020-07-12
    IIF 36 - Director → ME
    2020-02-16 ~ 2020-02-16
    IIF 203 - Director → ME
    Person with significant control
    2020-07-10 ~ 2020-07-12
    IIF 13 - Has significant influence or control OE
    2020-02-16 ~ 2020-02-16
    IIF 129 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.